Search icon

TURNBERRY ISLE NORTH TWO CORP.

Company Details

Entity Name: TURNBERRY ISLE NORTH TWO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2014 (11 years ago)
Document Number: P14000008257
FEI/EIN Number APPLIED FOR
Mail Address: C/O Jacob Benarroch, 20533 Biscayne Blvd, AVENTURA, FL, 33180, US
Address: C/O Jacob Benarroch, 301 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENARROCH JACOB Agent C/O Jacob Benarroch, AVENTURA, FL, 33180

Director

Name Role Address
Benarroch Jacob Director 20533 Biscayne Blvd, AVENTURA, FL, 33180

Vice President

Name Role Address
Benarroch R D Vice President C/O Daniel Benarroch, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 C/O Jacob Benarroch, 301 W Hallandale Beach Blvd, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2020-05-28 BENARROCH, JACOB No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 C/O Jacob Benarroch, 20533 Biscayne Blvd, # 4-456, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-04-24 C/O Jacob Benarroch, 301 W Hallandale Beach Blvd, Hallandale Beach, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
MONIQUE ABITBOL, VS TURNBERRY ISLE NORTH ONE CORP., et al., 3D2017-1725 2017-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27539

Parties

Name MONIQUE ABITBOL
Role Appellant
Status Active
Representations Evan B. Berger, DANIEL L. WALLACH, ALLEN M. LEVINE
Name TURNBERRY ISLE 8D CORP.
Role Appellee
Status Active
Name ISAAC INDUSTRIES, INC
Role Appellee
Status Active
Name DAVID AVAN
Role Appellee
Status Active
Name TURNBERRY ISLE NORTH ONE CORP.
Role Appellee
Status Active
Representations Montello Law, Eduardo I. Rasco, Steve M. Bimston, LOUIS R. MONTELLO
Name TURNBERRY TS2 CORP.
Role Appellee
Status Active
Name JACOB BENARROCH
Role Appellee
Status Active
Name TURNBERRY ISLE NORTH TWO CORP.
Role Appellee
Status Active
Name MIAMI ALONE PROPERTIES CORP.
Role Appellee
Status Active
Name ALBERTO BENARROCH
Role Appellee
Status Active
Name TURNBERRY ISLE 8C CORP.
Role Appellee
Status Active
Name NORTH 7C CORP.
Role Appellee
Status Active
Name ESSER MELUL
Role Appellee
Status Active
Name MOLLY AVAN
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The above styled cause is reset for oral argument on Monday, December 10, 2018 at 9:30 o’clock A.M.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appealable orders in compliance with the court's august 29, 2018 order on aa motion for rehearing
On Behalf Of MONIQUE ABITBOL
Docket Date 2018-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ The motion for rehearing is granted in part. The June 25, 2018 order is vacated. We relinquish jurisdiction, pursuant to Rule 9.110(l), Fla. R. App. P., for thirty (30) days for the trial court to enter a final appealable order which shall be filed with this Court thereafter. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on June 25, 2018 order dismissing appeal on jurisdictional grounds
On Behalf Of MONIQUE ABITBOL
Docket Date 2018-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ These appeals are dismissed for lack of jurisdiction without prejudice to appeal after the trial court enters a final judgment on all claims as to all defendants. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015); Almacenes El Globo De Quito, S.A., v. Dalbeta L.C., 181 So. 3d 559, 561-62 (Fla. 3d DCA 2015); Bardakjy v. Empire Inv. Holdings, LLC, 239 So. 3d 146, 147 (Fla. 3d DCA 2018).
Docket Date 2018-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONIQUE ABITBOL
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/21/18
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TURNBERRY ISLE NORTH ONE CORP.
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY ISLE NORTH ONE CORP.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/29/18
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 11/11/17
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1725.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 11/1/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Unopposed.
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 17, 2017.
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 17-1053
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State